Ewa Agencies Limited was registered on 04 Sep 1987 and issued a business number of 9429039555533. The registered LTD company has been managed by 3 directors: Gary James Arbuckle - an active director whose contract began on 02 May 1991,
Kim Susan Arbuckle - an active director whose contract began on 02 May 1991,
Eric Walter Arbuckle - an inactive director whose contract began on 02 May 1991 and was terminated on 21 Dec 2015.
According to BizDb's information (last updated on 03 Apr 2024), this company registered 1 address: Level 1, 10 Heather Street, Parnell, Auckland (types include: registered, physical).
Up to 30 May 2001, Ewa Agencies Limited had been using 43 Sale Street, Auckland as their physical address.
A total of 5000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Arbuckle, Kim Susan (an individual) located at Torbay, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 37.2 per cent shares (exactly 1860 shares) and includes
Arbuckle, Gary James - located at Mangawhai, Mangawhai.
The next share allocation (640 shares, 12.8%) belongs to 1 entity, namely:
Arbuckle, Caroline May, located at Mangawhai, Mangawhai (an individual).
Previous addresses
Address: 43 Sale Street, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address: Level 1, 10 Heather Street, Parnell, Auckland
Physical address used from 30 May 2001 to 15 Apr 2003
Address: 43 Sale Street, Auckland
Registered address used from 30 May 2001 to 15 Apr 2003
Address: 43 Sales St, Auckland
Registered address used from 02 May 2001 to 30 May 2001
Address: Sothetons, 43 Sale St, Auckland
Physical address used from 01 May 2001 to 30 May 2001
Address: -
Physical address used from 20 Feb 1992 to 01 May 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Arbuckle, Kim Susan |
Torbay Auckland 0632 New Zealand |
04 Sep 1987 - |
Shares Allocation #2 Number of Shares: 1860 | |||
Individual | Arbuckle, Gary James |
Mangawhai Mangawhai 0505 New Zealand |
04 Sep 1987 - |
Shares Allocation #3 Number of Shares: 640 | |||
Individual | Arbuckle, Caroline May |
Mangawhai Mangawhai 0505 New Zealand |
04 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arbuckle, Phyllis Ann |
Torbay Auckland 0630 New Zealand |
04 Sep 1987 - 10 Jun 2022 |
Individual | Arbuckle, Eric Walter |
Torbay Auckland 0630 New Zealand |
04 Sep 1987 - 13 Apr 2018 |
Gary James Arbuckle - Director
Appointment date: 02 May 1991
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 10 Apr 2017
Kim Susan Arbuckle - Director
Appointment date: 02 May 1991
Address: Torbay, Auckland, 0632 New Zealand
Address used since 29 Apr 2020
Address: Torbay, Auckland, 0632 New Zealand
Address used since 30 Dec 2019
Address: R.d. 3, Silverdale, 0993 New Zealand
Address used since 02 May 1991
Eric Walter Arbuckle - Director (Inactive)
Appointment date: 02 May 1991
Termination date: 21 Dec 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Nov 2010
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street